NEW MIND E-TOURISM SOLUTIONS LIMITED

The Plaza The Plaza, Liverpool, L3 9QJ
StatusDISSOLVED
Company No.07546725
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 25 days

SUMMARY

NEW MIND E-TOURISM SOLUTIONS LIMITED is an dissolved private limited company with number 07546725. It was incorporated 13 years, 3 months, 17 days ago, on 01 March 2011 and it was dissolved 1 year, 4 months, 25 days ago, on 24 January 2023. The company address is The Plaza The Plaza, Liverpool, L3 9QJ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Laurence Veal

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Abram

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan George

Appointment date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Richard Laurence Veal

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Abram

Change date: 2017-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Laurence Veal

Change date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 116 Duke Street Liverpool Merseyside L1 5JW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: Suite 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool Merseyside L3 4BQ United Kingdom

Change date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Legacy

Date: 04 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 01 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BANG FACE LIMITED

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:06140216
Status:ACTIVE
Category:Private Limited Company

BONHAM ELECTRICAL LTD

186 LEEDS ROAD,WEST YORKSHIRE,WF16 9BJ

Number:05447928
Status:ACTIVE
Category:Private Limited Company

BUFF OF COWES LTD

42 (LIVE LIKE THIS),COWES,PO31 7RS

Number:08629122
Status:ACTIVE
Category:Private Limited Company

CRAGG ELECTRICAL SERVICES LIMITED

37 MOUNT STREET,LINCOLN,LN1 3JF

Number:07177031
Status:ACTIVE
Category:Private Limited Company

FWCON LIMITED

PENN HOUSE,LYNDHURST,SO43 7JL

Number:10624910
Status:ACTIVE
Category:Private Limited Company

TIMESHEET SOLUTIONS LIMITED

4 THE ORCHARDS,DEWSBURY,WF12 8BP

Number:09202204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source